- Company Overview for DET NORSKE VERITAS UK HOLDING LIMITED (02644671)
- Filing history for DET NORSKE VERITAS UK HOLDING LIMITED (02644671)
- People for DET NORSKE VERITAS UK HOLDING LIMITED (02644671)
- More for DET NORSKE VERITAS UK HOLDING LIMITED (02644671)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2022 | BONA | Bona Vacantia disclaimer | |
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2021 | DS01 | Application to strike the company off the register | |
20 Nov 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
23 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
06 Jan 2020 | CH01 | Director's details changed for Mr James Lee on 17 July 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with no updates | |
01 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Jul 2018 | AP01 | Appointment of Mr James Lee as a director on 30 July 2018 | |
06 Jun 2018 | PSC01 | Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 | |
02 May 2018 | TM01 | Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 | |
15 Mar 2018 | AA | Full accounts made up to 31 December 2016 | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
05 Feb 2018 | TM01 | Termination of appointment of Jason Cosmo Smerdon as a director on 12 January 2018 | |
05 Feb 2018 | AP01 | Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 | |
05 Feb 2018 | PSC07 | Cessation of Jason Smerdon as a person with significant control on 12 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
17 Jul 2017 | PSC01 | Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 | |
17 Jul 2017 | PSC01 | Notification of Jason Smerdon as a person with significant control on 6 April 2016 | |
05 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2017 | AD01 | Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 14 March 2017 |